Company Information

CIN
Status
Date of Incorporation
10 October 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nagaveni Chetan Kumar
Nagaveni Chetan Kumar
Director/Designated Partner
over 6 years ago
Geetha Padmanabha Kumar
Geetha Padmanabha Kumar
Director
about 18 years ago

Past Directors

Chetan Kumar
Chetan Kumar
Director
about 18 years ago

Charges

9 Crore
30 March 2019
Abhyudaya Co-operative Bank Limited
1 Crore
10 July 2008
Abhyudaya Co-operative Bank Limited
6 Crore
17 June 2008
Abhyudaya Co-operative Bank Ltd
70 Lak
16 July 2013
Abhyudaya Co-operative Bank Ltd
2 Crore
17 June 2008
Abhyudaya Co-op. Banj Ltd.
2 Crore
05 January 2021
Abhyudaya Co-operative Bank Limited
17 Lak
11 April 2021
Abhyudaya Co-operative Bank Limited
1 Crore
11 April 2021
Abhyudaya Co-operative Bank Limited
0
30 March 2019
Abhyudaya Co-operative Bank Limited
0
10 July 2008
Abhyudaya Co-operative Bank Limited
0
17 June 2008
Abhyudaya Co-op. Banj Ltd.
0
16 July 2013
Abhyudaya Co-operative Bank Ltd
0
05 January 2021
Abhyudaya Co-operative Bank Limited
0
17 June 2008
Abhyudaya Co-operative Bank Ltd
0
11 April 2021
Abhyudaya Co-operative Bank Limited
0
30 March 2019
Abhyudaya Co-operative Bank Limited
0
10 July 2008
Abhyudaya Co-operative Bank Limited
0
17 June 2008
Abhyudaya Co-op. Banj Ltd.
0
16 July 2013
Abhyudaya Co-operative Bank Ltd
0
05 January 2021
Abhyudaya Co-operative Bank Limited
0
17 June 2008
Abhyudaya Co-operative Bank Ltd
0
11 April 2021
Abhyudaya Co-operative Bank Limited
0
30 March 2019
Abhyudaya Co-operative Bank Limited
0
10 July 2008
Abhyudaya Co-operative Bank Limited
0
17 June 2008
Abhyudaya Co-op. Banj Ltd.
0
16 July 2013
Abhyudaya Co-operative Bank Ltd
0
05 January 2021
Abhyudaya Co-operative Bank Limited
0
17 June 2008
Abhyudaya Co-operative Bank Ltd
0

Documents

Form DPT-3-18092020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of the intimation sent by company-12112019
Copy of resolution passed by the company-12112019
Form DPT-3-01072019
Form MSME FORM I-08062019_signed
Letter of the charge holder stating that the amount has been satisfied-01062019
Form CHG-4-01062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190601
Form CHG-1-03052019_signed
Instrument(s) of creation or modification of charge;-03052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190503
Instrument(s) of creation or modification of charge;-02052019
Form CHG-1-02052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190502
Optional Attachment-(1)-20042019
Form DIR-12-20042019_signed
Evidence of cessation;-20042019
Optional Attachment-(4)-19042019
Optional Attachment-(3)-19042019
Optional Attachment-(2)-19042019
Optional Attachment-(1)-19042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042019
Form MGT-7-16012019_signed